Name: | MAIN SUPPLY COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jun 1949 (76 years ago) |
Business ID: | 403344 |
ZIP code: | 39648 |
County: | Pike |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 102 MAIN STREETMCCOMB, MS 39648 |
Name | Role | Address |
---|---|---|
MARY BETH MILLER | Agent | 102 MAIN ST, MCCOMB, MS 39648 123 SOUTH FRONT ST, MCCOMB, MS 39648 |
Name | Role |
---|---|
MRS WARREN MILLER | Vice President |
Name | Role | Address |
---|---|---|
MARY BETH MILLER | Director | 203 BURKE AVE, MCCOMB, MS 39648 |
PAT ROBINSON | Director | No data |
Name | Role | Address |
---|---|---|
MARY BETH MILLER | President | 203 BURKE AVE, MCCOMB, MS 39648 |
Name | Role |
---|---|
PAT ROBINSON | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-14 | Annual Report |
Annual Report | Filed | 2003-07-22 | Annual Report |
Amendment Form | Filed | 2003-05-13 | Amendment |
Reinstatement | Filed | 2003-01-22 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-12-20 | Annual Report |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State